Kelty
Fife
KY4 0JR
Scotland
Secretary Name | Mr Ian Gerard Maclellan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 10 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Home Farm Kelty Fife KY4 0JR Scotland |
Secretary Name | Angus Martin Maclellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2000) |
Role | It System Integration |
Correspondence Address | 9 Glenachulish Ballachulish Argyll PA39 4JZ Scotland |
Director Name | Katherine Ingrid Melton Scott |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2013) |
Role | It Systems Integration |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Home Farm Kelty KY4 0JR Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | pinnacletechnology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 204844 |
Telephone region | Warrington |
Registered Address | 3 Castle Court Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
50k at £1 | Ian Maclellan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£124,442 |
Cash | £8,501 |
Current Liabilities | £136,077 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 January 2002 | Delivered on: 6 February 2002 Satisfied on: 18 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground known as unit b forming part of the development by cameron harris design and build limited at pitreavie castle estate in the county of fife. Fully Satisfied |
---|---|
21 November 2001 | Delivered on: 28 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Notice of final meeting of creditors (6 pages) |
13 May 2016 | Court order notice of winding up (1 page) |
13 May 2016 | Notice of winding up order (1 page) |
13 May 2016 | Registered office address changed from Home Farm Kelty Fife KY4 0JR to C/O Thomson Cooper 3 Castle Court Dunfermline Fife KY11 8PB on 13 May 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
14 April 2014 | Company name changed maclellan technology LTD\certificate issued on 14/04/14
|
31 March 2014 | Company name changed maclellan property LTD\certificate issued on 31/03/14
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 October 2013 | Company name changed maclellan properties LIMITED\certificate issued on 31/10/13
|
30 October 2013 | Company name changed huntingtower capital LIMITED\certificate issued on 30/10/13
|
15 October 2013 | Termination of appointment of Katherine Melton Scott as a director (2 pages) |
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Company name changed maclellan it LTD.\certificate issued on 03/08/11
|
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 July 2010 | Director's details changed for Katherine Ingrid Melton Scott on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Ian Maclellan on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Katherine Ingrid Melton Scott on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Ian Maclellan on 1 October 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 November 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 February 2008 | Return made up to 21/06/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 October 2006 | Return made up to 21/06/06; full list of members
|
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 July 2005 | Return made up to 21/06/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 February 2005 | Alterations to a floating charge (5 pages) |
18 October 2004 | Dec mort/charge * (2 pages) |
29 September 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
9 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 March 2004 | Resolutions
|
28 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 February 2003 | Company name changed maclellan consulting LTD.\certificate issued on 04/02/03 (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: fairways house 17 manse street, aberdour burntisland fife KY3 0TT (1 page) |
20 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
22 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
28 November 2001 | Partic of mort/charge * (6 pages) |
27 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Return made up to 21/06/00; full list of members
|
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
21 June 1999 | Incorporation (16 pages) |